THE VILLA (WREA GREEN) LIMITED

Register to unlock more data on OkredoRegister

THE VILLA (WREA GREEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

07187799

Incorporation date

12/03/2010

Size

Full

Contacts

Registered address

Registered address

2nd Floor Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2010)
dot icon12/04/2026
Notice of move from Administration to Dissolution
dot icon10/02/2026
Registered office address changed from C/O Frp Advisory Trading Limited 4th Floor Abbey House Booth Street Manchester M2 4AB to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10
dot icon07/11/2025
Administrator's progress report
dot icon11/06/2025
Notice of deemed approval of proposals
dot icon28/05/2025
Statement of affairs with form AM02SOA
dot icon28/05/2025
Statement of administrator's proposal
dot icon09/04/2025
Appointment of an administrator
dot icon09/04/2025
Registered office address changed from 4 Croft Court Whitehills Business Park Blackpool FY4 5PR to C/O Frp Advisory Trading Limited 4th Floor Abbey House Booth Street Manchester M2 4AB on 2025-04-09
dot icon03/04/2025
Notification of Linda Rigby as a person with significant control on 2024-12-31
dot icon02/04/2025
Director's details changed for Mrs Linda Rigby on 2025-04-01
dot icon02/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon01/04/2025
Cessation of The Villa Group Limited as a person with significant control on 2024-12-31
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon19/07/2024
Accounts for a small company made up to 2022-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon20/12/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon14/09/2023
Termination of appointment of Thomas Adam Flack as a director on 2023-05-01
dot icon23/06/2023
Full accounts made up to 2021-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon23/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon06/10/2022
Amended accounts for a small company made up to 2018-12-31
dot icon30/09/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Compulsory strike-off action has been discontinued
dot icon29/09/2022
Full accounts made up to 2019-12-31
dot icon29/09/2022
Full accounts made up to 2020-12-31
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon27/01/2022
Compulsory strike-off action has been discontinued
dot icon19/01/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon07/10/2020
Termination of appointment of William Simon Rigby as a director on 2020-08-26
dot icon07/10/2020
Notification of The Villa Group Limited as a person with significant control on 2020-08-20
dot icon07/10/2020
Cessation of William Simon Rigby as a person with significant control on 2020-08-20
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon20/03/2020
Director's details changed for Mr Thomas Adam Flack on 2019-04-01
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon13/12/2019
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2019
Appointment of Mr William Simon Rigby as a director on 2019-03-22
dot icon04/09/2019
Termination of appointment of William Simon Rigby as a director on 2019-03-21
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Satisfaction of charge 1 in full
dot icon03/08/2018
Satisfaction of charge 2 in full
dot icon03/08/2018
Satisfaction of charge 071877990005 in full
dot icon03/08/2018
Satisfaction of charge 4 in full
dot icon03/08/2018
Satisfaction of charge 3 in full
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-03-13
dot icon20/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon14/12/2017
Change of details for Mr William Simon Rigby as a person with significant control on 2017-12-13
dot icon13/12/2017
Director's details changed for Mr William Simon Rigby on 2017-12-13
dot icon13/12/2017
Change of details for Mr William Simon Rigby as a person with significant control on 2017-12-13
dot icon24/10/2017
Audited abridged accounts made up to 2016-12-31
dot icon26/09/2017
Appointment of Mrs Linda Rigby as a director on 2017-09-26
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Michael Jonathan Darch as a director on 2016-02-22
dot icon22/02/2016
Appointment of Mr Thomas Adam Flack as a director on 2016-02-22
dot icon07/09/2015
All of the property or undertaking has been released from charge 1
dot icon07/09/2015
All of the property or undertaking has been released from charge 3
dot icon07/09/2015
All of the property or undertaking has been released from charge 2
dot icon07/09/2015
All of the property or undertaking has been released from charge 071877990005
dot icon07/09/2015
All of the property or undertaking has been released from charge 4
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
All of the property or undertaking has been released from charge 1
dot icon19/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mr Michael Jonathan Darch on 2014-10-01
dot icon19/03/2015
Director's details changed for Mr William Simon Rigby on 2014-10-01
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Registration of charge 071877990006, created on 2014-11-21
dot icon26/11/2014
Registration of charge 071877990007, created on 2014-11-21
dot icon08/08/2014
Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 2014-08-08
dot icon08/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon05/11/2013
Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 2013-11-05
dot icon05/06/2013
Registration of charge 071877990005
dot icon09/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon22/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-03-12
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/01/2012
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon05/01/2012
Registered office address changed from , Moss Side Lane Wrea Green, Preston, PR4 2PE on 2012-01-05
dot icon10/10/2011
Previous accounting period extended from 2011-03-31 to 2011-04-30
dot icon13/09/2011
Appointment of Michael Jonathan Darch as a director
dot icon26/07/2011
Director's details changed for Mr William Simon Rigby on 2011-05-31
dot icon26/07/2011
Director's details changed for Mr William Simon Rigby on 2010-11-30
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2010
Registered office address changed from , West Park House 7/9 Wilkinson Avenue, Blackpool, Lancashire, FY3 9XG on 2010-05-05
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2010
Appointment of William Simon Rigby as a director
dot icon17/03/2010
Termination of appointment of Linda Rigby as a director
dot icon12/03/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

67
2021
change arrow icon0 % *

* during past year

Cash in Bank

£20,140.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
28/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
2.27M
-
1.71M
20.14K
-
2021
67
2.27M
-
1.71M
20.14K
-

Employees

2021

Employees

67 Ascended- *

Net Assets(GBP)

2.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

1.71M £Ascended- *

Cash in Bank(GBP)

20.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigby, William Simon
Director
22/03/2019 - 26/08/2020
330
Rigby, William Simon
Director
17/03/2010 - 21/03/2019
330
Darch, Michael Jonathan
Director
17/08/2011 - 22/02/2016
78
Rigby, Linda
Director
26/09/2017 - Present
173
Rigby, Linda
Director
12/03/2010 - 17/03/2010
173

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About THE VILLA (WREA GREEN) LIMITED

THE VILLA (WREA GREEN) LIMITED is an(a) Insolvency Proceedings company incorporated on 12/03/2010 with the registered office located at 2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of THE VILLA (WREA GREEN) LIMITED?

toggle

THE VILLA (WREA GREEN) LIMITED is currently Insolvency Proceedings. It was registered on 12/03/2010 .

Where is THE VILLA (WREA GREEN) LIMITED located?

toggle

THE VILLA (WREA GREEN) LIMITED is registered at 2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB.

What does THE VILLA (WREA GREEN) LIMITED do?

toggle

THE VILLA (WREA GREEN) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does THE VILLA (WREA GREEN) LIMITED have?

toggle

THE VILLA (WREA GREEN) LIMITED had 67 employees in 2021.

What is the latest filing for THE VILLA (WREA GREEN) LIMITED?

toggle

The latest filing was on 12/04/2026: Notice of move from Administration to Dissolution.